Company NameLandmark Clothing Limited
Company StatusDissolved
Company Number08493452
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)
Previous NameAftershock (Online) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Poorna Harjani
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Mortimer Street
London
W1W 7SE
Director NameMr Dheeraj Harjani
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Acton Lane
Park Royal
London
NW10 7NH
Director NameMr Salavat Yulbarisov
Date of BirthMarch 1956 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed01 December 2013(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address25-446 Bakalinskaya Street
Ufa
450022

Location

Registered AddressUnit 2a, Mezzanine Floor 37 Bent Street (Above Concept Fashions)
Cheetham Hill
Manchester
M8 8NW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Dheeraj Harjani
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
5 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Registered office address changed from C/O Dbf Associates 10 Park Place Manchester M4 4EY England to Unit 2a, Mezzanine Floor 37 Bent Street (Above Concept Fashions) Cheetham Hill Manchester M8 8NW on 9 February 2017 (1 page)
9 February 2017Registered office address changed from C/O Dbf Associates 10 Park Place Manchester M4 4EY England to Unit 2a, Mezzanine Floor 37 Bent Street (Above Concept Fashions) Cheetham Hill Manchester M8 8NW on 9 February 2017 (1 page)
26 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 April 2016Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
7 April 2016Registered office address changed from 184 Acton Lane Park Royal London NW10 7NH to C/O Dbf Associates 10 Park Place Manchester M4 4EY on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 184 Acton Lane Park Royal London NW10 7NH to C/O Dbf Associates 10 Park Place Manchester M4 4EY on 7 April 2016 (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
30 October 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2015Appointment of Ms Poorna Harjani as a director on 3 June 2015 (2 pages)
25 June 2015Termination of appointment of Salavat Yulbarisov as a director on 3 June 2015 (1 page)
25 June 2015Appointment of Ms Poorna Harjani as a director on 3 June 2015 (2 pages)
25 June 2015Appointment of Ms Poorna Harjani as a director on 3 June 2015 (2 pages)
25 June 2015Termination of appointment of Salavat Yulbarisov as a director on 3 June 2015 (1 page)
25 June 2015Termination of appointment of Salavat Yulbarisov as a director on 3 June 2015 (1 page)
29 July 2014Company name changed aftershock (online) LTD\certificate issued on 29/07/14 (3 pages)
29 July 2014Company name changed aftershock (online) LTD\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-17
(3 pages)
28 July 2014Appointment of Mr Salavat Yulbarisov as a director on 1 December 2013 (2 pages)
28 July 2014Appointment of Mr Salavat Yulbarisov as a director on 1 December 2013 (2 pages)
28 July 2014Termination of appointment of Dheeraj Harjani as a director on 1 December 2013 (1 page)
28 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Termination of appointment of Dheeraj Harjani as a director on 1 December 2013 (1 page)
28 July 2014Appointment of Mr Salavat Yulbarisov as a director on 1 December 2013 (2 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)